MERIDIAN MARINE MANAGEMENT LIMITED

MERIDIAN MARINE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMERIDIAN MARINE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03644502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MERIDIAN MARINE MANAGEMENT LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage
    • Other transportation support activities (52290) / Transportation and storage

    Where is MERIDIAN MARINE MANAGEMENT LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MERIDIAN MARINE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDOCHINA SHIP MANAGEMENT (UK) LIMITEDApr 11, 2002Apr 11, 2002
    LOTHIAN SHIP MANAGEMENT LIMITED Jun 22, 2000Jun 22, 2000
    LOTHIAN YEAR 2000 LIMITEDOct 06, 1998Oct 06, 1998

    What are the latest accounts for MERIDIAN MARINE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for MERIDIAN MARINE MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERIDIAN MARINE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from * 25 Moorgate London EC2R 6AY England* on Sep 04, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Kit Mok as a director

    1 pagesTM01

    Appointment of Mr Charles Goodson Maltby as a director

    2 pagesAP01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Annual return made up to May 04, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2013

    Statement of capital on May 23, 2013

    • Capital: GBP 1,002
    SH01

    Termination of appointment of Sainath Venkatrao as a director

    1 pagesTM01

    Appointment of Kit Ting Kitty Mok as a director

    2 pagesAP01

    Termination of appointment of Alastair Evitt as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from * 10 Duke Street Liverpool L1 5AS* on Dec 07, 2012

    1 pagesAD01

    Who are the officers of MERIDIAN MARINE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATERSON, Ian
    Aldersgate Street
    EC1A 4AB London
    150
    Secretary
    Aldersgate Street
    EC1A 4AB London
    150
    154664870001
    DEAN, Anthony Michael
    Floor
    34 Brook Street
    W1K 5DN London
    3rd
    United Kingdom
    Director
    Floor
    34 Brook Street
    W1K 5DN London
    3rd
    United Kingdom
    United KingdomBritish131254660002
    JOSEPHY, Nicholas Lawrence
    Floor
    34 Brook Street
    W1K 5DN London
    3rd
    United Kingdom
    Director
    Floor
    34 Brook Street
    W1K 5DN London
    3rd
    United Kingdom
    EnglandBritish98777550002
    MALTBY, Charles Goodson
    Floor
    Swan House 17-19 Stratford Place
    W1C 1BQ London
    7th
    United Kingdom
    Director
    Floor
    Swan House 17-19 Stratford Place
    W1C 1BQ London
    7th
    United Kingdom
    EnglandBritish111604590001
    WHITE, Nicholas James
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritish82453300001
    DAVIS, John Gordon
    Ginge House
    Ginge
    OX12 8QS Wantage
    Oxfordshire
    Secretary
    Ginge House
    Ginge
    OX12 8QS Wantage
    Oxfordshire
    British11455100002
    GORDON, Christopher
    40 Whitmore Road
    HA1 4AD Harrow
    Middlesex
    Secretary
    40 Whitmore Road
    HA1 4AD Harrow
    Middlesex
    British6571210002
    ROWAT, Peter Gordon
    59 Sea View Avenue
    West Mersea
    CO5 8BY Colchester
    Essex
    Secretary
    59 Sea View Avenue
    West Mersea
    CO5 8BY Colchester
    Essex
    British50046610001
    TAGGART, Christopher Michael
    Lynton Drive
    PR8 4QP Southport
    15
    Merseyside
    Secretary
    Lynton Drive
    PR8 4QP Southport
    15
    Merseyside
    British148192870001
    WING, Shiu
    Flat B 20/F Block 2
    Richland Gardens Kowloon Bay
    Kowloon
    Hong Kong
    Secretary
    Flat B 20/F Block 2
    Richland Gardens Kowloon Bay
    Kowloon
    Hong Kong
    British80928960001
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    105 Duke Street
    L1 5JQ Liverpool
    Merseyside
    Secretary
    105 Duke Street
    L1 5JQ Liverpool
    Merseyside
    153567030002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House 20 Holywell Row
    EC2A 4JB London
    Secretary
    Temple House 20 Holywell Row
    EC2A 4JB London
    49740370001
    BIBBY, Michael James, Sir
    Johnswood
    Margarets Lane, Childer Thornton
    CH66 5PF Ellesmere Port
    Cheshire
    Director
    Johnswood
    Margarets Lane, Childer Thornton
    CH66 5PF Ellesmere Port
    Cheshire
    United KingdomBritish26373310002
    CAURO, Olivier
    8-10b Paeos De Los Tiles
    08034 Barcelona
    Spain
    Director
    8-10b Paeos De Los Tiles
    08034 Barcelona
    Spain
    French70572860002
    CHATERS, David
    22 Augustine Way
    Bicknacre
    CM3 4ET Chelmsford
    Essex
    Director
    22 Augustine Way
    Bicknacre
    CM3 4ET Chelmsford
    Essex
    British82452230001
    CLEAVE, Nigel Derrent
    17 Spyrou Kyprianou Avenue
    P O Box 54959
    CY-3729 Limassol
    Epic House
    Cyprus
    Director
    17 Spyrou Kyprianou Avenue
    P O Box 54959
    CY-3729 Limassol
    Epic House
    Cyprus
    British120876930002
    DAVIS, John Gordon
    Ginge House
    Ginge
    OX12 8QS Wantage
    Oxfordshire
    Director
    Ginge House
    Ginge
    OX12 8QS Wantage
    Oxfordshire
    United KingdomBritish11455100002
    DAVIS, John Gordon
    Ginge House
    Ginge
    OX12 8QS Wantage
    Oxfordshire
    Director
    Ginge House
    Ginge
    OX12 8QS Wantage
    Oxfordshire
    United KingdomBritish11455100002
    DEAN, Anthony Michael
    53 Victoria Park Road
    FOREIGN Singapore
    266527
    Director
    53 Victoria Park Road
    FOREIGN Singapore
    266527
    British114816080001
    EVITT, Alastair Scott
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    EnglandBritish97539580002
    FOSTER, Anthony
    15 Ambassador House
    Carlton Hill
    NW8 0NJ London
    Director
    15 Ambassador House
    Carlton Hill
    NW8 0NJ London
    British93756300001
    GRAY, Peter Malcolm
    28 Lugard Road
    The Peak
    Hong Kong
    Director
    28 Lugard Road
    The Peak
    Hong Kong
    British73794190001
    GREEN, Cyril Joseph
    15 Latchford Road
    Gayton
    CH60 3RN Wirral
    Merseyside
    Director
    15 Latchford Road
    Gayton
    CH60 3RN Wirral
    Merseyside
    United KingdomBritish76066290001
    JOHNSON, Michael Anthony
    The Drove
    West Tytherley
    SP5 1NX Salisbury
    Wiltshire
    Director
    The Drove
    West Tytherley
    SP5 1NX Salisbury
    Wiltshire
    British40772040001
    KITCHEN, Simon Jeremy
    2 Owls Close
    CB2 4PL Whittlesford
    Cambridgeshire
    Director
    2 Owls Close
    CB2 4PL Whittlesford
    Cambridgeshire
    United KingdomBritish32549280001
    KOCHERLA, Chanakya
    Floor
    Swan House 17-19 Stratford Place
    W1C 1BQ London
    7th
    United Kingdom
    Director
    Floor
    Swan House 17-19 Stratford Place
    W1C 1BQ London
    7th
    United Kingdom
    AustraliaIndian135675320002
    LAING, David
    49 Dalton Street
    AL3 5QH St. Albans
    Hertfordshire
    Director
    49 Dalton Street
    AL3 5QH St. Albans
    Hertfordshire
    British82452210001
    MCBROOM, Ian James
    Unicom Management Services (Cyprus)
    Limited PO BOX 6674
    FOREIGN Limassol
    Cyprus
    Director
    Unicom Management Services (Cyprus)
    Limited PO BOX 6674
    FOREIGN Limassol
    Cyprus
    British60527150003
    MCCULLOCH, Stuart John
    14 Saint Ronans Circle
    AB14 0NE Peterculter
    Aberdeenshire
    Director
    14 Saint Ronans Circle
    AB14 0NE Peterculter
    Aberdeenshire
    ScotlandBritish89615490001
    MOK, Kit Ting Kitty
    Hutchison House
    10 Harcourt Road
    Central
    7/F
    Hong Kong
    Director
    Hutchison House
    10 Harcourt Road
    Central
    7/F
    Hong Kong
    Hong KongBritish176971040001
    OSBORNE, Jonathan
    16 Marine Crescent
    Waterloo
    L22 8QP Liverpool
    Director
    16 Marine Crescent
    Waterloo
    L22 8QP Liverpool
    EnglandBritish61591800003
    PHILLIPS, Donald Jeffrey
    12a Block 2, Tam Towers,
    25 Sha Wan Drive, Pokfulam,
    FOREIGN Hong Kong
    Director
    12a Block 2, Tam Towers,
    25 Sha Wan Drive, Pokfulam,
    FOREIGN Hong Kong
    British94591410001
    PILLAI, Jayakumar Krishna
    Hutchison House
    10 Harcourt Road
    Central
    7/F
    Hong Kong
    Director
    Hutchison House
    10 Harcourt Road
    Central
    7/F
    Hong Kong
    Hong KongIndian161541830001
    PREECE, Mark Alfred
    1 Broomfield Road
    TW11 9NU Teddington
    Director
    1 Broomfield Road
    TW11 9NU Teddington
    British111800890001
    ROWAT, Peter Gordon
    59 Sea View Avenue
    West Mersea
    CO5 8BY Colchester
    Essex
    Director
    59 Sea View Avenue
    West Mersea
    CO5 8BY Colchester
    Essex
    United KingdomBritish50046610001

    Does MERIDIAN MARINE MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Manager's undertaking
    Created On Jan 05, 2012
    Delivered On Jan 24, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights title and interest in and to all the benefits of all policies and contracts of insurance see image for full details.
    Persons Entitled
    • Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Eksport Kredit Fonden
    Transactions
    • Jan 24, 2012Registration of a charge (MG01)
    • Oct 12, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Manager's undertaking
    Created On Aug 25, 2011
    Delivered On Sep 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the mortgagees under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights title and interest in and to all the benefits of all policies and contracts of insurance see image for full details.
    Persons Entitled
    • Danish Ship Finance a/S (Danmarks Skibskredit a/S) (as Agent, as Lender and as the Swap Provider) and Eksport Kredit Fonden (as the Risk Participant)
    Transactions
    • Sep 14, 2011Registration of a charge (MG01)
    • Oct 12, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    A manager's undertaking
    Created On Apr 11, 2011
    Delivered On Apr 19, 2011
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's rights title and interest in and to all the benefit of all policies and contracts of insurance of the UK registerd ship M.V. "strait of gibraltar" o/no. 917152 see image for full details.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Apr 19, 2011Registration of a charge (MG01)
    • Jan 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    Manager's undertaking
    Created On Mar 11, 2011
    Delivered On Mar 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's rights title and interest in and to all the benefit of all policies and contracts of insurances. The british registered ship M.V. "strait of messina" with official number 917176 see image for full details.
    Persons Entitled
    • Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Eksport Kredit Fonden
    Transactions
    • Mar 22, 2011Registration of a charge (MG01)
    • Oct 12, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Manager's undertaking
    Created On Feb 23, 2011
    Delivered On Mar 08, 2011
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's rights title and interest in and to all the benefit of all policies and contracts of insurance which expression includes all entries of the UK registered ship M.V. "strait of dover" with offical number 917020 the vessel in a protection and indemnity or war risks association which are from time to time in place or taken out or entered into by or for the benefit of the company whether in the sole name of the company or in the joint names of the company and the security trustee in respect of the vessle and the earnings or otherwise howsoever in connection with the vessel or any part thereof and all benefits thereof including claims of whatsoever nature and return of premiums.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Mar 08, 2011Registration of a charge (MG01)
    • Jan 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    A manager's undertaking
    Created On Jul 07, 2010
    Delivered On Jul 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's rights title and interests in and to all the benfit of all insuarnces in respect of (a) the british registered ship M.V. "humber viking" with official number 915945 and (b) the earnings of the ship or (c) otherwise in connection with the ship and all benefits thereof.
    Persons Entitled
    • Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Eksport Kredit Fonden
    Transactions
    • Jul 23, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Manager’s undertaking
    Created On May 20, 2010
    Delivered On May 24, 2010
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of the insurances of the ship M.V. mercia official no 916493, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (Agent)
    Transactions
    • May 24, 2010Registration of a charge (MG01)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Manager’s undertaking
    Created On May 20, 2010
    Delivered On May 24, 2010
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of the insurances of the ship M.V. mercia official no 916493, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (Agent)
    Transactions
    • May 24, 2010Registration of a charge (MG01)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Manager's undertaking
    Created On Feb 25, 2010
    Delivered On Mar 04, 2010
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subject to a senior undertaking dated 25TH february 2010 all rights title and interest in and to all the benefits of the insurances of the UK registered ship M.V. "wessex" with official no. 916354 and imo number 9457189.
    Persons Entitled
    • Bank of Scotland PLC (The Agent)
    Transactions
    • Mar 04, 2010Registration of a charge (MG01)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Manager's undertaking
    Created On Feb 25, 2010
    Delivered On Mar 04, 2010
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights title and interest in and to all the benefits of the insurances of the UK registered ship M.V. "wessex" with official no. 916354 and imo number 9457189.
    Persons Entitled
    • Bank of Scotland PLC (The Agent)
    Transactions
    • Mar 04, 2010Registration of a charge (MG01)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Further charge
    Created On Sep 25, 2009
    Delivered On Oct 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The companys rights title and interest in and to all thwe benefit of all insurances of the british registered ship M.V. "humber viking" with official number 915945.
    Persons Entitled
    • Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Eksport Kredit Fonden
    Transactions
    • Oct 15, 2009Registration of a charge (MG01)
    • Aug 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    A managers undertaking
    Created On May 28, 2009
    Delivered On Jun 01, 2009
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of the insurances of the ship M.V. maas viking no 915608 and imo no 9457165.
    Persons Entitled
    • Bank of Scotland PLC (The Agent)
    Transactions
    • Jun 01, 2009Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Managers undertaking
    Created On May 08, 2009
    Delivered On May 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of the insurances in relation to the sea leopard (ex speed one) see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Securitee Trustee)
    Transactions
    • May 22, 2009Registration of a charge (395)
    • Nov 18, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Managers undertaking
    Created On Jan 24, 2007
    Delivered On Feb 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of insurance of each of the barbadian registered ships,. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V. (London Branch) (Agent)
    Transactions
    • Feb 12, 2007Registration of a charge (395)
    • Jan 14, 2009Statement of satisfaction of a charge in full or part (403a)

    Does MERIDIAN MARINE MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2014Dissolved on
    Aug 28, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Guy Beach
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0